Company NameDrumlithie After School Help
DirectorsChristina Jane Park and Neil Walker
Company StatusActive
Company NumberSC356398
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Christina Jane Park
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(9 years after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrumaber Croft Road
Drumlithie
Stonehaven
AB39 3YS
Scotland
Director NameMr Neil Walker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(9 years after company formation)
Appointment Duration6 years, 1 month
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressLittle Barras Cottage Fordoun
Laurencekirk
AB30 1LQ
Scotland
Director NameMr Iain Craig Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleHeadmaster
Country of ResidenceScotland
Correspondence AddressSkene Cottage High Street
Drumlithie
AB39 3YZ
Scotland
Director NameMrs Laura Anne Bull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKinmonth Bank School Road
Drumlithie
AB39 3YS
Scotland
Director NameMiss Emma Jane Garioch
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RolePlay Carer
Country of ResidenceScotland
Correspondence Address5 Station Road
Drumlithie
AB39 3YT
Scotland
Director NameMiss Julie Marie Anne Innes
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RolePlay Leader Co-Ordinator
Country of ResidenceScotland
Correspondence AddressFlat 2 3 Aberdour Place
Inverbervie
DD10 0PR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Meredith Maybel Reeveley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleDistribution Administator
Country of ResidenceUnited Kingdom
Correspondence Address8 Kinmonth Road
Drumlithie
Stonehaven
Kincardineshire
AB39 3YF
Scotland
Director NameMrs Jacqueline Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSecretary/Pa
Country of ResidenceScotland
Correspondence AddressUry Cottage High Street
Drumlithie
AB39 3YZ
Scotland
Director NameMrs Lynn Rose Ann Stout
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address11 Park Neuk Village
Dunfermline
Fife
KY12 9BD
Scotland
Director NameMrs Nichola Ann Vass
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address8 Rolland Place
Drumlithie
AB39 3YX
Scotland
Director NameMrs Geraldine Lawrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressBrae Cottage School Road
Drumlithie
AB39 3YZ
Scotland
Director NameMrs Karen May Owen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSupply Chain Engineer
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage High Street
Drumlithie
AB39 3YZ
Scotland
Secretary NameMrs Karen May Owen
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSupply Chain Engineer
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage High Street
Drumlithie
AB39 3YZ
Scotland
Director NameMrs Helen Margaret Drewery
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2022)
RoleEnviromental Advisor
Country of ResidenceScotland
Correspondence AddressGowans Cottage Gowans Cottage
Stonehaven
AB39 3UY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressChristina Jane Park Drumaber
Croft Road, Drumlithie
Stonehaven
AB39 3YS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Financials

Year2014
Turnover£33,280
Gross Profit£33,280
Net Worth£3,132
Cash£3,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

27 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 December 2018Notification of Christina Jane Park as a person with significant control on 26 March 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Cessation of Peter Hayes as a person with significant control on 20 March 2018 (1 page)
29 March 2018Appointment of Mrs Helen Margaret Drewery as a director on 26 March 2018 (2 pages)
29 March 2018Appointment of Mr Neil Walker as a director on 26 March 2018 (2 pages)
29 March 2018Appointment of Mrs Christina Jane Park as a director on 26 March 2018 (2 pages)
29 March 2018Termination of appointment of Karen May Owen as a director on 26 March 2018 (1 page)
29 March 2018Termination of appointment of Karen May Owen as a secretary on 26 March 2018 (1 page)
29 March 2018Termination of appointment of Geraldine Lawrie as a director on 26 March 2018 (1 page)
29 March 2018Registered office address changed from Honeysuckle Cottage High Street Drumlithie Stonehaven Kincardineshire AB39 3YZ to Christina Jane Park Drumaber Croft Road, Drumlithie Stonehaven AB39 3YS on 29 March 2018 (1 page)
28 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 11 March 2016 no member list (4 pages)
4 April 2016Annual return made up to 11 March 2016 no member list (4 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 July 2015Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Nichola Ann Vass as a director on 1 July 2015 (1 page)
18 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
18 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
7 April 2014Annual return made up to 11 March 2014 no member list (5 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
10 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
28 January 2013Registered office address changed from Kinmonth Bank School Road Drumlithie AB39 3YS on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Kinmonth Bank School Road Drumlithie AB39 3YS on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Laura Bull as a director (1 page)
28 January 2013Termination of appointment of Laura Bull as a director (1 page)
29 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 11 March 2012 no member list (7 pages)
30 March 2012Annual return made up to 11 March 2012 no member list (7 pages)
29 March 2012Termination of appointment of Jacqueline Smith as a director (1 page)
29 March 2012Termination of appointment of Jacqueline Smith as a director (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 11 March 2011 no member list (10 pages)
28 March 2011Annual return made up to 11 March 2011 no member list (10 pages)
27 March 2011Termination of appointment of Julie Innes as a director (1 page)
27 March 2011Termination of appointment of Emma Garioch as a director (1 page)
27 March 2011Termination of appointment of Emma Garioch as a director (1 page)
27 March 2011Termination of appointment of Julie Innes as a director (1 page)
22 March 2011Termination of appointment of Iain Bell as a director (1 page)
22 March 2011Termination of appointment of Iain Bell as a director (1 page)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Termination of appointment of Meredith Reeveley as a director (1 page)
27 September 2010Termination of appointment of Lynn Stout as a director (1 page)
27 September 2010Termination of appointment of Lynn Stout as a director (1 page)
27 September 2010Termination of appointment of Meredith Reeveley as a director (1 page)
30 March 2010Annual return made up to 11 March 2010 no member list (7 pages)
30 March 2010Annual return made up to 11 March 2010 no member list (7 pages)
27 March 2010Director's details changed for Iain Craig Bell on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mrs Karen May Owen on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Laura Anne Bull on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Geraldine Lawrie on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Iain Craig Bell on 27 March 2010 (2 pages)
27 March 2010Secretary's details changed for Karen May Owen on 27 March 2010 (1 page)
27 March 2010Director's details changed for Nichola Ann Vass on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Lynn Rose Ann Stout on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Julie Marie Anne Innes on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Jacqueline Smith on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Julie Marie Anne Innes on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Emma Jane Garioch on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Lynn Rose Ann Stout on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Geraldine Lawrie on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Jacqueline Smith on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mrs Meredith Maybel Reeveley on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mrs Meredith Maybel Reeveley on 27 March 2010 (2 pages)
27 March 2010Secretary's details changed for Karen May Owen on 27 March 2010 (1 page)
27 March 2010Director's details changed for Nichola Ann Vass on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mrs Karen May Owen on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Emma Jane Garioch on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Laura Anne Bull on 27 March 2010 (2 pages)
9 April 2009Director appointed laura anne bull (2 pages)
9 April 2009Director appointed emma jane garioch (2 pages)
9 April 2009Director appointed nichola ann vass (2 pages)
9 April 2009Director appointed iain craig bell (2 pages)
9 April 2009Director appointed laura anne bull (2 pages)
9 April 2009Director appointed jacqueline smith (2 pages)
9 April 2009Director appointed meredith maybel reeveley (2 pages)
9 April 2009Director appointed iain craig bell (2 pages)
9 April 2009Director appointed nichola ann vass (2 pages)
9 April 2009Director appointed julie marie anne innes (2 pages)
9 April 2009Director appointed geraldine lawrie (2 pages)
9 April 2009Director appointed lynn rose ann stout (2 pages)
9 April 2009Director and secretary appointed karen may owen (2 pages)
9 April 2009Director appointed julie marie anne innes (2 pages)
9 April 2009Director appointed emma jane garioch (2 pages)
9 April 2009Director and secretary appointed karen may owen (2 pages)
9 April 2009Director appointed geraldine lawrie (2 pages)
9 April 2009Director appointed lynn rose ann stout (2 pages)
9 April 2009Director appointed jacqueline smith (2 pages)
9 April 2009Director appointed meredith maybel reeveley (2 pages)
20 March 2009Appointment terminated secretary brian reid LTD. (1 page)
20 March 2009Appointment terminated director stephen mabbott (1 page)
20 March 2009Appointment terminated secretary brian reid LTD. (1 page)
20 March 2009Appointment terminated director stephen mabbott (1 page)
11 March 2009Incorporation (17 pages)
11 March 2009Incorporation (17 pages)